Company NameNorth Bank (Management) Limited
Company StatusActive
Company Number03026718
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Court
1 North Bank
St Johns Wood
London
NW8 8UN
Secretary NameDr Manoj Raman
NationalityIndian
StatusCurrent
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Court
1 North Bank
St Johns Wood
London
NW8 8UN
Director NameMr Sanjay Mahesh Daswani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(10 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 12 Regent Court
1 North Bank
London
NW8 8UN
Director NameIan Nicholas Wilkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(14 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Regent Court
1 North Bank
London
NW8 8UW
Director NameMr Roderick Michael Hamilton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Rowney Farm 1 New Rowney Farm
Shefford
Bedforshire
SG17 5QG
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 February 2014(19 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director And Chief Executive
Country of ResidenceEngland
Correspondence Address55 Regent Court
1 North Bank
London
NW8 8UN
Director NameMr Mustaq Faizul Rahaman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Court
1 North Bank
London
NW8 8UN
Director NameAlan Robert Guest Rees
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressTaliesin Paddocks Way
Ashtead
Surrey
KT21 2QY
Director NameStephen Jon David Brecker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2000)
RoleDoctor
Correspondence AddressFlat 82 Regent Court
North Bank
London
NW8 8UW
Director NameBrian Page Constant
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Regent Court
North Bank
London
NW8 8UW
Director NameGarry Elvin Sulkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address11 Calle Del Rio
Rio Verde Baja-Playa
Marbella
Malaga 29660
Spain
Director NameRobert Chan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 June 2016)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lamb Close
Watford
WD2 6TB
Director NamePaul Vincent Crook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 December 2011)
RoleConsultant
Correspondence Address71 Regent Court
North Bank
London
NW8 8UW
Director NameRiazuddin Ahmed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed19 February 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2006)
RoleManagement Consultant
Correspondence Address74 Regent Court
North Bank
London
NW8 8UW
Director NameMiriam Sybil Silver
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 August 2004)
RoleRetired
Correspondence Address55 Regent Court
North Bank
London
NW8 8UW
Director NameMr Mustaq Faizul Rahaman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 June 2009)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address4 Regent Court
St Johns Wood
London
NW8 8UN
Director NameSkee Zhang
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2003(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleVc
Correspondence Address77 Regent Court
London
NW8 8UW
Director NamePeter Jonathan Woodley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2014)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address55 Regent Court
St John's Wood
London
NW8 8UW
Director NameDr Indrani Pramilla Senanayake
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(11 years after company formation)
Appointment Duration11 years, 4 months (resigned 11 August 2017)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address103 Regent Court
1 North Bank
London
NW8 8UW
Director NameMr Sudhir Dwarkadas Hathi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address14&15 Craven Street
London
WC2N 5AD
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed11 December 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed11 December 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address12 North Bank
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Turnover£31,400
Net Worth£23,783
Current Liabilities£6,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Brian Page Constant as a director on 18 May 2020 (1 page)
1 June 2020Appointment of Mr Mustaq Rahaman as a director on 19 May 2020 (2 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Indrani Pramilla Senanayake as a director on 11 August 2017 (1 page)
2 May 2019Termination of appointment of Sudhir Dwarkadas Hathi as a director on 1 May 2019 (1 page)
2 May 2019Termination of appointment of Robert Chan as a director on 15 June 2016 (1 page)
12 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 27 February 2018 with updates (9 pages)
3 April 2018Registered office address changed from Flat 61 Regent Court North Bank Lodge Road London NW8 8UW to 12 North Bank London NW8 8UN on 3 April 2018 (1 page)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 27 February 2017 with updates (13 pages)
18 May 2017Confirmation statement made on 27 February 2017 with updates (13 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(21 pages)
13 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(21 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Register inspection address has been changed from C/O C/O Morgan Cole Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom to C/O C/O Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX (1 page)
9 June 2015Register inspection address has been changed from C/O C/O Morgan Cole Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom to C/O C/O Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX (1 page)
9 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 102
(22 pages)
9 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 102
(22 pages)
8 June 2015Register(s) moved to registered office address Flat 61 Regent Court North Bank Lodge Road London NW8 8UW (1 page)
8 June 2015Register(s) moved to registered office address Flat 61 Regent Court North Bank Lodge Road London NW8 8UW (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Appointment of Mr Jaspal Singh as a director (2 pages)
22 May 2014Appointment of Mr Jaspal Singh as a director (2 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(21 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(21 pages)
28 March 2014Termination of appointment of Peter Woodley as a director (1 page)
28 March 2014Termination of appointment of Peter Woodley as a director (1 page)
24 September 2013Appointment of Mr Roderick Michael Hamilton as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Appointment of Mr Roderick Michael Hamilton as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (21 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (21 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 March 2012Director's details changed for Dr Indrani Pramilla Senanayake on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (21 pages)
14 March 2012Director's details changed for Peter Jonathan Woodley on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Dr Indrani Pramilla Senanayake on 27 February 2012 (2 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Director's details changed for Brian Page Constant on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (21 pages)
14 March 2012Director's details changed for Robert Chan on 27 February 2012 (2 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Director's details changed for Brian Page Constant on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Peter Jonathan Woodley on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Robert Chan on 27 February 2012 (2 pages)
14 March 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Termination of appointment of Paul Crook as a director (2 pages)
3 February 2012Termination of appointment of Paul Crook as a director (2 pages)
16 September 2011Appointment of Mr Sudhir Dwarkadas Hathi as a director (3 pages)
16 September 2011Appointment of Mr Sudhir Dwarkadas Hathi as a director (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (30 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (30 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2010Termination of appointment of Mustar Rahaman as a director (1 page)
22 June 2010Termination of appointment of Mustar Rahaman as a director (1 page)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (31 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (31 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 May 2009Director appointed ian nicholas wilkins (2 pages)
27 May 2009Director appointed ian nicholas wilkins (2 pages)
12 May 2009Return made up to 27/02/09; full list of members (15 pages)
12 May 2009Return made up to 27/02/09; full list of members (15 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 March 2008Return made up to 27/02/08; full list of members (17 pages)
8 March 2008Return made up to 27/02/08; full list of members (17 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 March 2007Return made up to 27/02/07; full list of members (18 pages)
30 March 2007Return made up to 27/02/07; full list of members (18 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 May 2006Return made up to 27/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
3 May 2006Return made up to 27/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
8 June 2005Return made up to 27/02/05; full list of members (17 pages)
8 June 2005Return made up to 27/02/05; full list of members (17 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 27/02/04; full list of members (30 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Return made up to 27/02/04; full list of members (30 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 27/02/03; no change of members (9 pages)
1 August 2003Return made up to 27/02/03; no change of members (9 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 May 2002Return made up to 27/02/02; no change of members (7 pages)
28 May 2002Return made up to 27/02/02; no change of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
23 July 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
23 July 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 December 1999 (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 27/02/00; full list of members (12 pages)
26 May 2000Return made up to 27/02/00; full list of members (12 pages)
9 December 1999Full accounts made up to 31 December 1998 (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (6 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 June 1999Return made up to 27/02/99; change of members (7 pages)
23 June 1999Return made up to 27/02/99; change of members (7 pages)
26 May 1999Full accounts made up to 31 December 1997 (5 pages)
26 May 1999Full accounts made up to 31 December 1997 (5 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: cadagon house, 4-6 high street, epsom, surrey KT19 8AD (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Ad 30/04/98--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Ad 30/04/98--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: cadagon house 4-6 high street epsom surrey KT19 8AD (1 page)
18 March 1998Return made up to 27/02/98; full list of members (14 pages)
18 March 1998Return made up to 27/02/98; full list of members (14 pages)
24 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
24 February 1998Registered office changed on 24/02/98 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
24 February 1998Registered office changed on 24/02/98 from: beaufort house, tenth floor, 15 st botolph street, london EC3A 7EE (1 page)
24 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 January 1998Ad 12/01/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
15 January 1998Ad 12/01/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
21 October 1997Ad 29/09/97--------- £ si 16@1=16 £ ic 74/90 (4 pages)
21 October 1997Ad 29/09/97--------- £ si 16@1=16 £ ic 74/90 (4 pages)
23 September 1997Ad 05/09/97--------- £ si 30@1=30 £ ic 44/74 (6 pages)
23 September 1997Ad 05/09/97--------- £ si 30@1=30 £ ic 44/74 (6 pages)
14 July 1997Ad 26/06/97--------- £ si 17@1=17 £ ic 27/44 (4 pages)
14 July 1997Ad 26/06/97--------- £ si 17@1=17 £ ic 27/44 (4 pages)
7 July 1997Ad 16/06/97--------- £ si 25@1=25 £ ic 2/27 (5 pages)
7 July 1997Ad 16/06/97--------- £ si 25@1=25 £ ic 2/27 (5 pages)
20 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
20 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
15 January 1997Memorandum and Articles of Association (9 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1997Memorandum and Articles of Association (9 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(5 pages)
18 December 1996Registered office changed on 18/12/96 from: beaufort house, tenth floor, 15 st botolph street, london EC3A 7EE (1 page)
18 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 December 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(5 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
27 November 1995Accounting reference date notified as 30/06 (1 page)
27 November 1995Accounting reference date notified as 30/06 (1 page)
27 February 1995Incorporation (17 pages)
27 February 1995Incorporation (17 pages)